London
EC4A 4AB
Secretary Name | Susan Janet Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1998(34 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 05 November 2014) |
Role | Secretary |
Correspondence Address | 8th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Nicholas John Cooper |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(27 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 June 1998) |
Role | Commission Agent |
Correspondence Address | 66 Mount Park Avenue South Croydon Surrey CR2 6DJ |
Secretary Name | Michael John Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(27 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Meadow Hill Purley Surrey CR8 3HL |
Registered Address | 8th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
51 at £1 | Michael John Cooper 51.52% Ordinary |
---|---|
48 at £1 | Susan Janet Cooper 48.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | £512,345 |
Cash | £5,402 |
Current Liabilities | £68,872 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2014 | Final Gazette dissolved following liquidation (1 page) |
5 November 2014 | Final Gazette dissolved following liquidation (1 page) |
5 August 2014 | Return of final meeting in a members' voluntary winding up (15 pages) |
5 August 2014 | Return of final meeting in a members' voluntary winding up (15 pages) |
4 June 2014 | Appointment of a voluntary liquidator (1 page) |
4 June 2014 | Court order insolvency:replacement liquidator (16 pages) |
4 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 June 2014 | Appointment of a voluntary liquidator (1 page) |
4 June 2014 | Court order insolvency:replacement liquidator (16 pages) |
24 March 2014 | Registered office address changed from Rsm Tenon Restructuring 11Th Floor 66 Chiltern Street London W1I 4JT on 24 March 2014 (2 pages) |
24 March 2014 | Registered office address changed from Rsm Tenon Restructuring 11Th Floor 66 Chiltern Street London W1I 4JT on 24 March 2014 (2 pages) |
23 May 2013 | Registered office address changed from 76 Holmesdale Road Reigate Surrey RH2 0BX England on 23 May 2013 (2 pages) |
23 May 2013 | Declaration of solvency (3 pages) |
23 May 2013 | Resolutions
|
23 May 2013 | Declaration of solvency (3 pages) |
23 May 2013 | Appointment of a voluntary liquidator (1 page) |
23 May 2013 | Resolutions
|
23 May 2013 | Appointment of a voluntary liquidator (1 page) |
23 May 2013 | Registered office address changed from 76 Holmesdale Road Reigate Surrey RH2 0BX England on 23 May 2013 (2 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 May 2013 | Annual return made up to 6 December 2012 with a full list of shareholders Statement of capital on 2013-05-02
|
2 May 2013 | Annual return made up to 6 December 2012 with a full list of shareholders Statement of capital on 2013-05-02
|
2 May 2013 | Annual return made up to 6 December 2012 with a full list of shareholders Statement of capital on 2013-05-02
|
19 April 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
19 April 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
6 April 2013 | Satisfaction of charge 2 in full (3 pages) |
6 April 2013 | Satisfaction of charge 1 in full (3 pages) |
6 April 2013 | Satisfaction of charge 2 in full (3 pages) |
6 April 2013 | Satisfaction of charge 1 in full (3 pages) |
9 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
9 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
9 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
25 April 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
28 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
28 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
28 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
28 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
17 December 2011 | Director's details changed for Michael John Cooper on 5 August 2011 (2 pages) |
17 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
17 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
17 December 2011 | Secretary's details changed for Susan Janet Cooper on 5 August 2011 (1 page) |
17 December 2011 | Director's details changed for Michael John Cooper on 5 August 2011 (2 pages) |
17 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
17 December 2011 | Director's details changed for Michael John Cooper on 5 August 2011 (2 pages) |
17 December 2011 | Secretary's details changed for Susan Janet Cooper on 5 August 2011 (1 page) |
17 December 2011 | Secretary's details changed for Susan Janet Cooper on 5 August 2011 (1 page) |
31 July 2011 | Registered office address changed from Brackenash Cottage Outwood Lane Chipstead Coulsdon Surrey CR5 3NJ United Kingdom on 31 July 2011 (1 page) |
31 July 2011 | Registered office address changed from Brackenash Cottage Outwood Lane Chipstead Coulsdon Surrey CR5 3NJ United Kingdom on 31 July 2011 (1 page) |
26 May 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
26 May 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Registered office address changed from 8 Meadow Hill Purley Surrey CR8 3HL on 10 September 2010 (1 page) |
10 September 2010 | Registered office address changed from 8 Meadow Hill Purley Surrey CR8 3HL on 10 September 2010 (1 page) |
16 January 2010 | Director's details changed for Michael John Cooper on 16 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
16 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
16 January 2010 | Director's details changed for Michael John Cooper on 16 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
14 December 2009 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
31 December 2008 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
31 December 2008 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
8 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
8 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
14 January 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
14 January 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
5 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
5 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
25 January 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
25 January 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
18 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
18 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
20 January 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
20 January 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
12 December 2005 | Return made up to 07/12/05; full list of members (2 pages) |
12 December 2005 | Return made up to 07/12/05; full list of members (2 pages) |
5 April 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
5 April 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
30 December 2004 | Return made up to 21/12/04; no change of members (6 pages) |
30 December 2004 | Return made up to 21/12/04; no change of members (6 pages) |
9 March 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
9 March 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
17 January 2004 | Return made up to 21/12/03; no change of members (6 pages) |
17 January 2004 | Return made up to 21/12/03; no change of members (6 pages) |
31 March 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
31 March 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
21 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
21 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
5 July 2002 | Ad 18/06/02--------- £ si 96@1=96 £ ic 3/99 (2 pages) |
5 July 2002 | Ad 18/06/02--------- £ si 96@1=96 £ ic 3/99 (2 pages) |
5 July 2002 | Particulars of contract relating to shares (3 pages) |
5 July 2002 | Particulars of contract relating to shares (3 pages) |
27 March 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
27 March 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
7 January 2002 | Return made up to 21/12/01; full list of members
|
7 January 2002 | Return made up to 21/12/01; full list of members
|
24 July 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
24 July 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: 8 meadow hill purley surrey CR8 3HL (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: 8 meadow hill purley surrey CR8 3HL (1 page) |
21 January 2001 | Registered office changed on 21/01/01 from: 112B portland road south norwood london SE25 4PJ (1 page) |
21 January 2001 | Registered office changed on 21/01/01 from: 112B portland road south norwood london SE25 4PJ (1 page) |
19 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (6 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (6 pages) |
6 April 2000 | Return made up to 21/12/99; full list of members (6 pages) |
6 April 2000 | Return made up to 21/12/99; full list of members (6 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (7 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (7 pages) |
5 February 1999 | Return made up to 21/12/98; no change of members (4 pages) |
5 February 1999 | Return made up to 21/12/98; no change of members (4 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
9 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
9 July 1997 | Full accounts made up to 30 September 1996 (7 pages) |
9 July 1997 | Full accounts made up to 30 September 1996 (7 pages) |
17 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
17 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (6 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (6 pages) |
11 January 1996 | Return made up to 21/12/95; no change of members
|
11 January 1996 | Return made up to 21/12/95; no change of members
|
20 July 1995 | Full accounts made up to 30 September 1994 (7 pages) |
20 July 1995 | Full accounts made up to 30 September 1994 (7 pages) |